CHARING PARK INVESTMENTS LIMITED
THE BURGER SHOP LIMITED

Hellopages » Greater London » Waltham Forest » E17 5JF

Company number 02244344
Status Active
Incorporation Date 15 April 1988
Company Type Private Limited Company
Address 368 FOREST ROAD, LONDON, E17 5JF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of CHARING PARK INVESTMENTS LIMITED are www.charingparkinvestments.co.uk, and www.charing-park-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Charing Park Investments Limited is a Private Limited Company. The company registration number is 02244344. Charing Park Investments Limited has been working since 15 April 1988. The present status of the company is Active. The registered address of Charing Park Investments Limited is 368 Forest Road London E17 5jf. . OSMAN, Cemal is a Director of the company. Secretary CONSTANTINOU, Eleni has been resigned. Secretary GOODMAN LAWRENCE AND PARTNERS LTD has been resigned. Secretary OSMAN, Emel has been resigned. Secretary COMPANY SECRETARIES (U.K.) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
OSMAN, Cemal

62 years old

Resigned Directors

Secretary
CONSTANTINOU, Eleni
Resigned: 11 February 1998

Secretary
GOODMAN LAWRENCE AND PARTNERS LTD
Resigned: 10 July 1998
Appointed Date: 11 February 1998

Secretary
OSMAN, Emel
Resigned: 01 June 2012
Appointed Date: 01 November 1999

Secretary
COMPANY SECRETARIES (U.K.) LIMITED
Resigned: 01 November 1999
Appointed Date: 10 July 1998

Persons With Significant Control

Charing Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARING PARK INVESTMENTS LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

08 Oct 2015
Accounts for a small company made up to 31 December 2014
10 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 85 more events
29 Jun 1988
Wd 20/05/88 ad 15/04/88-22/04/88 £ si 98@1=98 £ ic 2/100

26 May 1988
Director resigned;new director appointed

03 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 May 1988
Registered office changed on 03/05/88 from: temple house 20 holywell row london EC2A 4JB

15 Apr 1988
Incorporation

CHARING PARK INVESTMENTS LIMITED Charges

12 November 2012
Legal charge
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H blair park residential home, crown road, sittingbourne…
30 October 2012
Debenture
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2004
Legal charge
Delivered: 5 July 2004
Status: Satisfied on 13 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a and situate at blair park crown…
1 March 2004
Debenture
Delivered: 9 March 2004
Status: Satisfied on 13 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1998
Legal charge
Delivered: 14 July 1998
Status: Satisfied on 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Blair park residential home sittingbourne and 2 beechwood…
6 July 1998
Debenture
Delivered: 14 July 1998
Status: Satisfied on 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as (a) blair park crown road…